PICCADILLY PARTNERSHIP (MANCHESTER) LTD
Overview
Company Name | PICCADILLY PARTNERSHIP (MANCHESTER) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05872882 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PICCADILLY PARTNERSHIP (MANCHESTER) LTD?
- (9111) /
Where is PICCADILLY PARTNERSHIP (MANCHESTER) LTD located?
Registered Office Address | c/o CITY SOLICITOR Town Hall Albert Square 532 M60 2LA Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PICCADILLY PARTNERSHIP (MANCHESTER) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2009 |
What are the latest filings for PICCADILLY PARTNERSHIP (MANCHESTER) LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Annual return made up to Jul 11, 2010 no member list | 10 pages | AR01 | ||
Director's details changed for David James Macconnell Orr on Jul 11, 2010 | 2 pages | CH01 | ||
Director's details changed for Richard Anthony Lewis on Jul 11, 2010 | 2 pages | CH01 | ||
Registered office address changed from C/O Cityco (Manchester) Limited the Manchester Club 81 King Street Manchester M2 4st on Jul 02, 2010 | 1 pages | AD01 | ||
Registered office address changed from Lg Carver's Warehouse 77 Dale Street Manchester M1 2HG on Jul 01, 2010 | 1 pages | AD01 | ||
Total exemption full accounts made up to Oct 31, 2009 | 15 pages | AA | ||
Termination of appointment of Christian Nisbet as a director | 1 pages | TM01 | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 5 pages | 363a | ||
legacy | 1 pages | 288b | ||
Total exemption full accounts made up to Oct 31, 2008 | 8 pages | AA | ||
legacy | 1 pages | 288a | ||
legacy | 5 pages | 363a | ||
legacy | 1 pages | 287 | ||
legacy | 1 pages | 190 | ||
legacy | 1 pages | 353 | ||
Total exemption full accounts made up to Oct 31, 2007 | 8 pages | AA | ||
legacy | 1 pages | 287 | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288a | ||
legacy | 2 pages | 288a |
Who are the officers of PICCADILLY PARTNERSHIP (MANCHESTER) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BERNSTEIN, Howard, Sir | Director | 123 Bury Old Road M25 0EQ Prestwich Lancashire | United Kingdom | British | Local Government Officer | 161902750001 | ||||
LEWIS, Richard Anthony | Director | 10 Lacey Street Horbury MF4 5HP Wakefield West Yorkshire | England | British | Director | 34902060001 | ||||
MELLOR, Wayne Anthony | Director | 5 Lockes Yard 4 Great Marlborough Street M1 5AL Manchester Lancashire | England | British | Director | 117747330001 | ||||
OGLESBY, Christopher George | Director | Poole Hall CW5 6AW Nantwich Cheshire | United Kingdom | British | Company Director | 53530470002 | ||||
ORR, David James Macconnell | Director | Flat 3 29 Evelyn Gardens SW7 3BE London | Great Britain | British | Chief Executive | 100937170002 | ||||
PARTRIDGE, David John Gratiaen | Director | The Barn Boundary Farm NR24 2NS Gunthorpe Norfolk | United Kingdom | British | Developer | 41215410004 | ||||
RENSHAW, Michael Charles Robin, Mr. | Director | 3 Hale View Ashley Road Hale WA14 2UY Altrincham Cheshire | England | British | Pte Member | 114930800001 | ||||
RUBY, Mark | Director | 31 Parsonage Road Heaton Moor SK4 4JW Stockport Cheshire | England | Danish | Restauranter | 77537180002 | ||||
STOKES, Andrew John | Director | 655 Wilbraham Road Chorlton M21 9JT Manchester | England | British | Ceo | 78781020002 | ||||
FARRELL, Josephine Ann | Secretary | 901 Lumiere Building 38 City Road East M15 4QN Manchester | British | Chief Executive | 114099720001 | |||||
REID, Gordon William | Secretary | B1 Castlegate 2 Chester Road M15 4QG Manchester | British | Chief Executive | 118009580001 | |||||
DYSON, Ian Arthur | Director | Abingdon Road Bramhall SK7 3EZ Stockport 89 Cheshire United Kingdom | British | Head Of Operations, Nml | 136971190001 | |||||
FARRELL, Josephine Ann | Director | 901 Lumiere Building 38 City Road East M15 4QN Manchester | British | Chief Executive | 114099720001 | |||||
NISBET, Christian Mark | Director | Dowie House 78a Meols Drive CH47 4AW Hoylake Cheshire | British | Surveyor | 34812160002 | |||||
REID, Gordon William | Director | B1 Castlegate 2 Chester Road M15 4QG Manchester | British | Chief Executive | 118009580001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0